Warren-Newport Public Library District
Lake County, Illinois
Board of Trustees
Jo Beckwith, President Anne Linsdau-Hoeppner
Tom Colwell, Vice President Kathleen Kettman
Andrea Farr Capizzi, Treasurer George Kotsinis
Bonnie Sutton, Secretary
Regular Board Meeting
Tuesday, December 19, 2017
McCullough Room
Call to Order, Roll Call, and Determination of Quorum
President Beckwith called the Meeting to order at 7:00 p.m.
Trustees present: Beckwith, Colwell, Kettman, Linsdau and Sutton
Trustees absent: Farr Capizzi and Kotsinis
Also present: Executive Director Ryan Livergood, Recording Secretary Celia
Ornelas, Noreen Reese and Steven Jacobs.
Pledge of Allegiance
President Beckwith led those present in the Pledge of Allegiance.
Reading of Mission Statement
President Beckwith read the Mission Statement aloud.
Public Comments, Correspondence and Communications
a. Public Comments. None.
b. Written:
i. Memoranda from legal counsel. None.
ii. Other. Thank You cards from WNPL Staff to the Library Board of
Trustees for the holiday bonus were distributed to the Board for their
review.
Warren-Newport Public Library District
Board of Trustees—Minutes of Regular Meeting
December 19, 2017–
Page 1
of 5
Consent Agenda
a. Secretary’s report. Approval of minutes:
i. Regular Meeting November 21, 2017.
ii. Executive Session of November 21, 2017, to remain closed to the
public.
b. Monthly Financial Report for October 2017.
c. Approval of payrolls for November 2017.
d. Approval of bills payable for December 2017.
e. Patron suggestions from November 2017.
f. Board Policies for Approval:
i. 3010 Hours of Operations
ii. 4005 Volunteers
Trustee Kettman moved and Trustee Linsdau seconded the Consent Agenda be
approved as presented.
The motion carried on a voice vote.
Absent: Kotsinis, Farr Capizzi
Treasurer Farr Capizzi arrived at 7:01 p.m.
President’s Report
President Beckwith presented a written report at the meeting.
Reports of Other Trustees. None
Reports of Standing Committees
a. Committee of the Whole – Meeting of December 5, 2017
i. General and Personnel
ii. Building and Grounds
iii. Finance
iv. Policy
b. Finance Committee – Meeting of December 5, 2017
i. Auditor Search. Report was presented at the meeting.
Trustee Kotsinis arrived at 7:03 p.m.
Executive Director’s Report for November 2017
Executive Director Livergood presented a written report in the packet.
Warren-Newport Public Library District
Board of Trustees—Minutes of Regular Meeting
December 19, 2017–
Page 2
of 5
Unfinished Business
a. Treasurer’s report of Annual Receipts and Disbursements.
Treasurer Farr Capizzi moved and Secretary Sutton seconded that the Board
accept the Treasurer’s report of Annual Receipts and Disbursements.
The motion carried on a roll call vote as follows:
Ayes: Colwell, Kotsinis, Linsdau, Sutton, Kettman, Farr Capizzi, Beckwith
b. Submission of Application for Illinois Library Per Capita Grant for Fiscal
Year 2018.
Vice President Colwell moved and Secretary Sutton seconded that the
Application for Illinois Library Per Capita Grant for Fiscal Year 2018 be
submitted.
The motion carried on a roll call vote as follows:
Ayes: Linsdau, Colwell, Kettman, Kotsinis, Farr Capizzi, Sutton, Beckwith
c. Semi-annual review of closed Executive Session minutes.
President Beckwith reminded Secretary Sutton and Vice President Colwell that
the semi-annual review of Executive Session minutes must be completed for
the January 16, 2018 Board packet.
New Business
a. Policy 2020 Expendable Trust Fund.
President Beckwith moved and Vice President Colwell seconded that the Board
approve Policy 2020 Expendable Trust Fund as presented.
The motion carried on a roll call vote as follows:
Ayes: Sutton, Kettman, Kotsinis, Linsdau, Colwell, Farr Capizzi, Beckwith
b. Resolution 2017/2018-3 Reducing Library Trustees’ Term of Office to
Four Years.
Trustee Linsdau moved and President Beckwith seconded that the Board adopt
Resolution 2017/2018-3, Reducing Library Trustees’ Term of Office to Four
Years.
The motion carried on a roll call vote as follows:
Ayes: Farr Capizzi, Sutton, Colwell, Kettman, Linsdau, Beckwith
Nays: Kotsinis
c. Resolution 2017/2018-4 Adopting Policy 1061 Prohibiting Harassment,
Discrimination and Retaliation.
Trustee Kotsinis moved and Trustee Linsdau seconded that the Board adopt
Resolution 2017/2018-4, Adopting Policy 1061 Prohibiting Harassment,
Discrimination and Retaliation.
The motion carried on a roll call vote as follows:
Ayes: Kettman, Kotsinis, Colwell, Farr Capizzi, Linsdau, Sutton, Beckwith
Warren-Newport Public Library District
Board of Trustees—Minutes of Regular Meeting
December 19, 2017–
Page 3
of 5
d. Other potentially actionable items: Agenda items for January 2018
Regular Meeting.
i. Bond Levy Abatement Ordinance
ii. Appointment of Board Self-Evaluation Committee
iii. Midyear Financial Report.
iv. Other.
Enter into Executive Session to review the performance of a specific
employee [5ILCS 120/2.(c)(1)]
President Beckwith moved and Secretary Sutton seconded that the Board enter
into Executive Session 5ILCS 120/2.(c)(1) to discuss the performance of the
Executive Director and to include Executive Director Livergood in this session.
The motion carried on a roll call vote as follows:
Ayes: Farr Capizzi, Sutton, Linsdau, Kettman, Colwell, Kotsinis, Beckwith
Enter into Executive Session at 7:17 p.m.
Reconvene Regular Meeting
The Board reconvened in open session at 7:58 p.m.
Motion as a Result of Executive Session
President Beckwith moved and Trustee Linsdau seconded that the Board
accept Executive Director Livergood’s
performance evaluation and increase his
compensation to $128,125.00, beginning January 1st, 2018.
The motion carried on a roll call vote as follows:
Ayes: Kettman, Colwell, Sutton, Linsdau, Farr Capizzi, Kotsinis, Beckwith
Public Forum. None.
Announcements
a. By the chair:
i. Communications to the public
ii. Upcoming calendar
1. Next Committee of the Whole: Thursday, January 4, 2018, 7:00 p.m.
2. Next Regular Board Meeting: Tuesday, January 16, 2018, 7:00 p.m.
3. 45 Years Kick off Celebration: Wednesday, January 10, 10:30 a.m.
b. By other Trustees or Executive Director. None
Warren-Newport Public Library District
Board of Trustees—Minutes of Regular Meeting
December 19, 2017–
Page 4
of 5
Adjournment
Treasurer Farr Capizzi moved and Vice President Colwell seconded that the
meeting be adjourned.
The motion carried on a voice vote.
President Beckwith adjourned the meeting at 8:02 p.m.
/s/Bonnie Sutton
Bonnie Sutton, Secretary
Approved: January 16, 2018
/s/Celia G. Ornelas
Celia G. Ornelas, Recording Secretary
Warren-Newport Public Library District
Board of Trustees—Minutes of Regular Meeting
December 19, 2017–
Page 5
of 5